WHITECHURCH PROPERTIES LIMITED

WHITECHURCH PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHITECHURCH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC241237
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITECHURCH PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WHITECHURCH PROPERTIES LIMITED located?

    Registered Office Address
    3 Robert Drive
    Glasgow
    G51 3HE Strathclyde
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITECHURCH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WHITECHURCH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 17, 2017 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    7 pagesAA

    Appointment of Mrs Julia Mullen as a director on Mar 30, 2017

    2 pagesAP01

    Termination of appointment of Stephen Richard White as a director on Mar 30, 2017

    1 pagesTM01

    Appointment of Grand Administration Services Limited as a secretary on Mar 30, 2017

    2 pagesAP04

    Termination of appointment of Julia Mullen as a secretary on Mar 30, 2017

    1 pagesTM02

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Registration of charge SC2412370028, created on Apr 01, 2016

    11 pagesMR01

    Registration of charge SC2412370026, created on Apr 04, 2016

    13 pagesMR01

    Registration of charge SC2412370027, created on Mar 22, 2016

    17 pagesMR01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Who are the officers of WHITECHURCH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAND ADMINISTRATION SERVICES LIMITED
    Robert Drive
    G51 3HE Glasgow
    3
    Scotland
    Secretary
    Robert Drive
    G51 3HE Glasgow
    3
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC364656
    167969410001
    MULLEN, Julia
    3 Robert Drive
    Glasgow
    G51 3HE Strathclyde
    Director
    3 Robert Drive
    Glasgow
    G51 3HE Strathclyde
    ScotlandScottish198972020001
    MULLEN, Julia
    108 Castle Gait
    PA1 2BW Paisley
    Renfrewshire
    Secretary
    108 Castle Gait
    PA1 2BW Paisley
    Renfrewshire
    British41896920002
    CHURCH, Michael Andrew
    121 Muirend Road
    Muirend
    G44 3EX Glasgow
    Strathclyde
    Director
    121 Muirend Road
    Muirend
    G44 3EX Glasgow
    Strathclyde
    ScotlandScottish59242340001
    WHITE, Stephen Richard
    3 Robert Drive
    Glasgow
    G51 3HE Strathclyde
    Director
    3 Robert Drive
    Glasgow
    G51 3HE Strathclyde
    ScotlandScottish95383020001

    Who are the persons with significant control of WHITECHURCH PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Richard White
    3 Robert Drive
    Glasgow
    G51 3HE Strathclyde
    Apr 06, 2016
    3 Robert Drive
    Glasgow
    G51 3HE Strathclyde
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WHITECHURCH PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2016
    Delivered On Apr 06, 2016
    Outstanding
    Brief description
    3 robert drive, govan, glasgow, G51 3HE being the subjects registered in the land register of scotland under title number GLA180659.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 01, 2016
    Delivered On Apr 15, 2016
    Outstanding
    Brief description
    42 marine parade, millport, KA28 0EF being the subjects registered in the land register of scotland under title number BUT1167.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 15, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 22, 2016
    Delivered On Apr 01, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 01, 2016Registration of a charge (MR01)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 333 curtis avenue, glasgow GLA156025.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 308 curtis avenue, glasgow GLA156012.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 271 curtis avenue, glasgow GLA156005.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 260 curtis avenue, glasgow GLA155998.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 225 curtis avenue, glasgow GLA155982.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 148 curtis avenue, glasgow GLA155947.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 112 curtis avenue, glasgow GLA156133.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 12 curtis avenue, glasgow GLA156120.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 70 ardmay crescent, glasgow GLA155989.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Feb 16, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 67 ardmay crescent, glasgow GLA155980.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Sep 19, 2005
    Delivered On Sep 21, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 robert drive, glasgow GLA180659.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 21, 2005Registration of a charge (410)
    Standard security
    Created On Dec 23, 2003
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 monkland view, calderbank, airdrie LAN85941; 3 blair atholl drive, larkhall LAN94258 and 16 other properties-see original form 410 for further details.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jan 13, 2004Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 09, 2003
    Delivered On Dec 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1. upper floor house, 67 ardman crescent, glasgow; 2. lower floor house, 70 ardman crescent, glasgow; 3. ground floor house 12 curtis avenue, glasgow---see document for full listing of properties.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Dec 24, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 27, 2003
    Delivered On Dec 10, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Dec 10, 2003Registration of a charge (410)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 03, 2003
    Delivered On Jul 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 260(u) curtis avenue, glasgow (title number GLA155998).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 30, 2003
    Delivered On Jul 08, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    148(L) curtis avenue, glasgow--title number GLA155947.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 27, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    333L curtis avebnue, glasgow title no. Gla 156025.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 27, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fglat 112U curtis avenue, glasgow--title number gla 156133.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 27, 2003
    Delivered On Jul 08, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    308(L) curtis avenue, glasgow--title number gla 156012.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 20, 2003
    Delivered On Jun 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as 225 (u) curtis avenue, glasgow (title number GLA155982).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 20, 2003
    Delivered On Jun 27, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as 271L curtis avenue, glasgow (title number GLA1560005).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 20, 2003
    Delivered On Jun 27, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as 12L curtis avenue, glasgow (title number GLA156120).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2003Registration of a charge (410)
    • Jan 09, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0